About

Registered Number: 08081812
Date of Incorporation: 24/05/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Riverside House, River Lawn Road, Tonbridge, TN9 1EP,

 

Established in 2012, The Cybersmile Foundation are based in Tonbridge, it's status at Companies House is "Active". There are 12 directors listed as Raisbeck, Daniel, Cameron, George Alexandra, Dugmore, Christopher Harry, El-haffar, Suzanne, Freeman, Sandra Anne, Salih, Keeley, Colbourne, Teresa, El-haffar, Amanda Jane, Raisbeck, Daniel Mark, Salih, Keeley, Trafford, Jack, Wadey, Julian for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, George Alexandra 01 July 2013 - 1
DUGMORE, Christopher Harry 01 August 2017 - 1
EL-HAFFAR, Suzanne 31 January 2017 - 1
COLBOURNE, Teresa 24 May 2012 15 April 2013 1
EL-HAFFAR, Amanda Jane 15 September 2016 31 January 2017 1
RAISBECK, Daniel Mark 24 May 2012 23 July 2014 1
SALIH, Keeley 23 July 2014 31 July 2017 1
TRAFFORD, Jack 24 May 2012 15 September 2016 1
WADEY, Julian 24 May 2012 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
RAISBECK, Daniel 28 February 2017 - 1
FREEMAN, Sandra Anne 24 May 2012 23 July 2014 1
SALIH, Keeley 23 July 2014 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 March 2018
AD01 - Change of registered office address 15 August 2017
PSC01 - N/A 14 August 2017
AP01 - Appointment of director 14 August 2017
PSC07 - N/A 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 28 February 2017
AP03 - Appointment of secretary 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 19 January 2015
TM02 - Termination of appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 19 April 2013
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.